03672648 Ltd was setup in 1998. There is one director listed for this company. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Ceri Louise | 15 June 2007 | - | 1 |
Document Type | Date | |
---|---|---|
REST-MVL - N/A | 12 September 2019 | |
CERTNM - Change of name certificate | 12 September 2019 | |
GAZ2 - Second notification of strike-off action in London Gazette | 03 February 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 03 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 24 August 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AD01 - Change of registered office address | 02 September 2014 | |
RESOLUTIONS - N/A | 29 August 2014 | |
4.70 - N/A | 29 August 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 August 2014 | |
AR01 - Annual Return | 28 February 2014 | |
CH01 - Change of particulars for director | 28 February 2014 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 11 July 2012 | |
AR01 - Annual Return | 06 December 2011 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 03 December 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 10 December 2008 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 27 December 2007 | |
AA - Annual Accounts | 28 October 2007 | |
288a - Notice of appointment of directors or secretaries | 07 August 2007 | |
288a - Notice of appointment of directors or secretaries | 15 April 2007 | |
288b - Notice of resignation of directors or secretaries | 15 April 2007 | |
363s - Annual Return | 01 March 2007 | |
395 - Particulars of a mortgage or charge | 26 January 2007 | |
AA - Annual Accounts | 04 November 2006 | |
288a - Notice of appointment of directors or secretaries | 07 March 2006 | |
363s - Annual Return | 13 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 2006 | |
AA - Annual Accounts | 17 November 2005 | |
288a - Notice of appointment of directors or secretaries | 03 August 2005 | |
288b - Notice of resignation of directors or secretaries | 03 August 2005 | |
AA - Annual Accounts | 01 March 2005 | |
363s - Annual Return | 19 November 2004 | |
AA - Annual Accounts | 28 January 2004 | |
363s - Annual Return | 18 January 2004 | |
363s - Annual Return | 25 November 2002 | |
AA - Annual Accounts | 06 October 2002 | |
288b - Notice of resignation of directors or secretaries | 11 September 2002 | |
288b - Notice of resignation of directors or secretaries | 29 January 2002 | |
288a - Notice of appointment of directors or secretaries | 29 January 2002 | |
363s - Annual Return | 27 November 2001 | |
395 - Particulars of a mortgage or charge | 27 October 2001 | |
395 - Particulars of a mortgage or charge | 14 August 2001 | |
AA - Annual Accounts | 26 June 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
288b - Notice of resignation of directors or secretaries | 17 January 2001 | |
363s - Annual Return | 28 November 2000 | |
AA - Annual Accounts | 26 September 2000 | |
363s - Annual Return | 06 January 2000 | |
288a - Notice of appointment of directors or secretaries | 23 June 1999 | |
288b - Notice of resignation of directors or secretaries | 22 June 1999 | |
288a - Notice of appointment of directors or secretaries | 22 June 1999 | |
288b - Notice of resignation of directors or secretaries | 22 June 1999 | |
225 - Change of Accounting Reference Date | 22 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 1999 | |
395 - Particulars of a mortgage or charge | 08 February 1999 | |
288b - Notice of resignation of directors or secretaries | 27 November 1998 | |
288b - Notice of resignation of directors or secretaries | 27 November 1998 | |
288a - Notice of appointment of directors or secretaries | 27 November 1998 | |
288a - Notice of appointment of directors or secretaries | 27 November 1998 | |
288a - Notice of appointment of directors or secretaries | 27 November 1998 | |
287 - Change in situation or address of Registered Office | 27 November 1998 | |
NEWINC - New incorporation documents | 24 November 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 January 2007 | Outstanding |
N/A |
Deed of deposit and charge | 22 October 2001 | Outstanding |
N/A |
Guarantee & debenture | 01 August 2001 | Outstanding |
N/A |
Guarantee and debenture | 02 February 1999 | Outstanding |
N/A |